Company NameMelton Borough Citizens Advice Bureau
Company StatusDissolved
Company Number04996328
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 December 2003(20 years, 3 months ago)
Dissolution Date18 May 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKenrick Albert Saunders
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(5 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 18 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Forest Close
Melton Mowbray
Leicestershire
LE13 1ST
Director NameMr Peter Albert Roffey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2004(7 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 18 May 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address107 Sandy Lane
Melton Mowbray
Leicestershire
LE13 0AW
Director NameMr Pritesh Pravin Patel
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(2 years after company formation)
Appointment Duration9 years, 4 months (closed 18 May 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Greaves Avenue
Melton Mowbray
Leicestershire
LE13 0LE
Director NameAndrew Charles Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(3 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 18 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarrow Croft, 14
Child Close, Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UT
Director NameValerie Manderson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2007(3 years, 12 months after company formation)
Appointment Duration7 years, 5 months (closed 18 May 2015)
RoleSecretary Pa
Country of ResidenceEngland
Correspondence Address52 Elmhurst Avenue
Melton Mowbray
Leicestershire
LE13 0SQ
Director NameMr John Malcolm Carruthers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 18 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brentingby Close
Melton Mowbray
Leicestershire
LE13 1ES
Director NameMichelle Farlow
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(6 years, 4 months after company formation)
Appointment Duration5 years (closed 18 May 2015)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address24 Kipling Drive
Melton Mowbray
Leicestershire
LE13 1LW
Director NameDennis Raymond Lowe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Burton Road
Melton Mowbray
Leicestershire
LE13 1DL
Secretary NameKim Kupfer
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Burton Street
Melton Mowbray
Leicestershire
LE13 1AE
Director NameSolicitor Max Duddles
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 22 June 2005)
RoleSolicitor
Correspondence Address84 High Street
Somerby
Leicestershire
LE14 2QB
Director NameMrs Julia Hawley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(5 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 08 October 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Brentingby
Melton Mowbray
Leicestershire
LE14 4RX
Director NameKay Hewitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(5 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 29 September 2010)
RoleSolicitor
Correspondence Address19 Copley Close
Melton Mowbray
Leicestershire
LE13 1RD
Director NameMr Alastair Gordon Benton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2006)
RoleChartered Surveyor Estate Agen
Country of ResidenceEngland
Correspondence AddressGreenfinches 24 Church Lane
Long Clawson
Melton Mowbray
Leicestershire
LE14 4ND
Director NameAlderman Gerald Green
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(7 months, 1 week after company formation)
Appointment Duration7 months (resigned 16 February 2005)
RoleRetired
Correspondence Address21 Byron Way
Melton Mowbray
Leicestershire
LE13 1NY
Director NameKim Lee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2006)
RoleSolicitor
Correspondence AddressMarch House 20a Main Road
Old Dalby
Melton Mowbray
Leicestershire
LE14 3LR
Director NameMrs Sarah Elizabeth Franklin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(3 years, 12 months after company formation)
Appointment Duration10 months (resigned 08 October 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address116 Bath Road
Kettering
Northamptonshire
NN16 8ND
Director NameLara Scott
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(4 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 September 2009)
RoleEmp Lawyer
Correspondence Address11 Navigation Close
Melton Mowbray
Leicestershire
LE13 0BF
Director NameMoira Elizabeth Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2010)
RoleHousewife
Correspondence Address76 Cranmere Road
Melton Mowbray
Leicestershire
LE13 1TB
Director NameMr John Barclay King
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rosebery Ave
Melton Mowbray
Leicestershire
LE13 1BL

Contact

Websitewww.citizensadvice.org.uk

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£400,999
Net Worth£183,577
Cash£97,770
Current Liabilities£73,079

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2015Final Gazette dissolved following liquidation (1 page)
18 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
3 March 2014Liquidators statement of receipts and payments to 15 December 2013 (9 pages)
3 March 2014Liquidators' statement of receipts and payments to 15 December 2013 (9 pages)
22 February 2013Liquidators statement of receipts and payments to 15 December 2012 (12 pages)
22 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (12 pages)
10 January 2012Notice of Constitution of Liquidation Committee (2 pages)
6 January 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 January 2012Registered office address changed from 9 Burton Street Melton Mowbray Leicestershire LE13 1AE on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 9 Burton Street Melton Mowbray Leicestershire LE13 1AE on 5 January 2012 (2 pages)
2 January 2012Appointment of a voluntary liquidator (2 pages)
2 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2012Statement of affairs with form 4.19 (7 pages)
17 March 2011Director's details changed for Michelle Farlow on 31 January 2011 (2 pages)
17 March 2011Director's details changed for Andrew Charles Smith on 31 January 2011 (2 pages)
17 March 2011Director's details changed for Kenrick Albert Saunders on 31 January 2011 (2 pages)
17 March 2011Annual return made up to 31 January 2011 no member list (8 pages)
17 March 2011Director's details changed for Mr John Malcolm Carruthers on 31 January 2011 (2 pages)
17 March 2011Director's details changed for Pritesh Pravin Patel on 31 January 2011 (2 pages)
17 March 2011Director's details changed for Valerie Manderson on 31 January 2011 (2 pages)
9 March 2011Termination of appointment of Kay Hewitt as a director (1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (20 pages)
22 June 2010Appointment of Michelle Farlow as a director (3 pages)
30 April 2010Termination of appointment of Kim Kupfer as a secretary (2 pages)
21 April 2010Appointment of John Malcolm Carruthers as a director (3 pages)
15 April 2010Termination of appointment of Dennis Lowe as a director (2 pages)
15 April 2010Termination of appointment of John King as a director (2 pages)
25 February 2010Annual return made up to 31 January 2010 (14 pages)
27 January 2010Termination of appointment of Moira Smith as a director (2 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
30 September 2009Appointment terminated director lara scott (1 page)
18 February 2009Annual return made up to 16/12/08 (9 pages)
18 February 2009Director's change of particulars dennis lowe logged form (1 page)
10 February 2009Director's change of particulars / peter roffey / 04/02/2009 (1 page)
10 February 2009Director's change of particulars / andrew smith / 04/02/2009 (1 page)
10 February 2009Director's change of particulars / dennis lowe / 04/02/2009 (1 page)
2 February 2009Director's change of particulars / dennis lowe / 16/12/2008 (1 page)
2 February 2009Appointment terminated director sarah franklin (1 page)
2 February 2009Appointment terminated director julia hawley (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
13 January 2009Director appointed moira elizabeth smith (2 pages)
26 November 2008Director appointed john king (2 pages)
4 November 2008Director appointed lara scott (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
11 January 2008Annual return made up to 16/12/07 (6 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2007Full accounts made up to 31 March 2007 (19 pages)
15 March 2007Total exemption full accounts made up to 31 March 2006 (22 pages)
9 March 2007New director appointed (2 pages)
5 January 2007Annual return made up to 16/12/06 (6 pages)
30 November 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
24 January 2006Annual return made up to 16/12/05 (6 pages)
17 January 2006New director appointed (1 page)
27 October 2005New director appointed (2 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (20 pages)
14 July 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
21 December 2004Annual return made up to 16/12/04 (7 pages)
6 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
27 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
16 December 2003Incorporation (26 pages)